ESBII UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESBII UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04048938
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESBII UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ESBII UK LIMITED located?

    Registered Office Address
    Eastcastle House
    27/28 Eastcastle Street
    W1W 8DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESBII UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFTDELTA LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for ESBII UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESBII UK LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for ESBII UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Glenn Pope as a director on Sep 03, 2025

    1 pagesTM01

    Termination of appointment of Michael Conry as a director on Sep 02, 2025

    1 pagesTM01

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Appointment of William Young as a director on Mar 03, 2025

    2 pagesAP01

    Termination of appointment of Padraig O'hiceadha as a director on Feb 04, 2025

    1 pagesTM01

    Director's details changed for Paul Eoghan O'riordan on Jan 09, 2025

    2 pagesCH01

    Appointment of Paul Eoghan O'riordan as a director on Jan 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Registered office address changed from Fora 16-19 Eastcastle London W1W 8DY England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on Aug 02, 2024

    1 pagesAD01

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on Jan 30, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Appointment of Michael Conry as a director on Mar 20, 2023

    2 pagesAP01

    Appointment of Gary Patrick Connolly as a director on Mar 20, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Appointment of Glenn Pope as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Donal Phelan as a director on Jun 16, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Appointment of Stephen Walshe as a director on Jan 06, 2022

    2 pagesAP01

    Termination of appointment of Paul Gerard Smith as a director on Jan 06, 2022

    1 pagesTM01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Appointment of Paul Gerard Smith as a director on May 26, 2021

    2 pagesAP01

    Who are the officers of ESBII UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORCORAN, Brendan
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Secretary
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    226718420001
    CONNOLLY, Gary Patrick
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Northern IrelandIrish267995040001
    KINSMAN, Caitriona
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish254449290001
    O'RIORDAN, Eoghan Paul
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish330979230002
    WALSHE, Stephen Patrick
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish279698470002
    YOUNG, William
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish332971770001
    HEALY, John
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Secretary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    194570390001
    MARKEY, Ann
    14 Mather Road North
    IRISH Mount Merrion
    County Dublin
    Ireland
    Secretary
    14 Mather Road North
    IRISH Mount Merrion
    County Dublin
    Ireland
    Irish72986580001
    O'BRIEN, Michael
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    Secretary
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    Irish133783290001
    O'BRIEN, Victoria
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    Secretary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    United Kingdom
    184120270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARTHUR, Grace
    Radcliffe Hall
    St. Johns Road, Sandymount
    Dublin 4
    20
    Dublin
    Ireland
    Director
    Radcliffe Hall
    St. Johns Road, Sandymount
    Dublin 4
    20
    Dublin
    Ireland
    IrelandIrish267038490001
    CAPLIS, Jim
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish194958770001
    CAPLIS, Jim
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish194958770001
    CONRY, Michael
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    EnglandIrish306966930001
    CURTIN, Daniel Joseph
    3 Knocknacree Road
    Dalkey
    Dublin
    County Dublin
    Republic Of Ireland
    Director
    3 Knocknacree Road
    Dalkey
    Dublin
    County Dublin
    Republic Of Ireland
    Irish42681260001
    DOLLARD, James Patrick
    48 Bettyglen
    IRISH Dublin
    Ireland
    Director
    48 Bettyglen
    IRISH Dublin
    Ireland
    Republic Of IrelandIrish158713880001
    ELDRIDGE, Mark
    Charleville Square
    Butterfield Avenue, Rathfarnham
    DUBLIN 14 Dublin
    16
    Ireland
    Director
    Charleville Square
    Butterfield Avenue, Rathfarnham
    DUBLIN 14 Dublin
    16
    Ireland
    IrelandCanadian164831930001
    FARRELLY, Jennifer Mary
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    Director
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    IrelandIrish158088330001
    HAVERTY, Edel
    London
    Ec3r 7qr
    Tricor Suite. 4th Floor, 50 Mark Lane
    England
    Director
    London
    Ec3r 7qr
    Tricor Suite. 4th Floor, 50 Mark Lane
    England
    IrelandIrish192081840001
    HAYES, Patrick
    159 Rathdown Park
    IRISH Greystones
    Co Wicklow
    Ireland
    Director
    159 Rathdown Park
    IRISH Greystones
    Co Wicklow
    Ireland
    IrelandIrish164840580001
    HEALY, John
    7th Floor
    52/54 Gracechurch St
    EC3V 0EH London
    Tricor Suite
    England
    Director
    7th Floor
    52/54 Gracechurch St
    EC3V 0EH London
    Tricor Suite
    England
    IrelandIrish158221050001
    MARKEY, Ann
    14 Mather Road North
    IRISH Mount Merrion
    County Dublin
    Ireland
    Director
    14 Mather Road North
    IRISH Mount Merrion
    County Dublin
    Ireland
    Irish72986580001
    MCADAM, Siobhan
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish254756230001
    MCARDLE, Dermot
    Floor, 52/54 Gracechurch Street
    London Ec3v 0eh
    EC3V 0EH London
    Tricor Suite 7th
    England
    Director
    Floor, 52/54 Gracechurch Street
    London Ec3v 0eh
    EC3V 0EH London
    Tricor Suite 7th
    England
    IrelandIrish158088460001
    MCNAMARA, Kevin
    10 Willows
    Castletown
    IRISH Celbridge
    County Kildare
    Director
    10 Willows
    Castletown
    IRISH Celbridge
    County Kildare
    Irish40319870001
    O BRIEN, Michael
    Esb Commercial Enterprises,
    Stephen Court,Stephens Green
    IRISH Dublin 2
    Director
    Esb Commercial Enterprises,
    Stephen Court,Stephens Green
    IRISH Dublin 2
    Irish115201130001
    O'BRIEN, Michael
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    Director
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    IrelandIrish133783290001
    O'BRIEN, Victoria
    18/21 St Stephen's Green
    2 Dublin
    Stephen Court
    Dublin
    Ireland
    Director
    18/21 St Stephen's Green
    2 Dublin
    Stephen Court
    Dublin
    Ireland
    IrelandIrish184123950001
    O'DONNELL, Francis Kenneth
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish280132110001
    O'HICEADHA, Padraig
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish267996400001
    O'MAHONY, Michael
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish151659630001
    PHELAN, Donal
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrish267910800001
    POPE, Glenn
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    Director
    27/28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    England
    IrelandIrish297299240001
    REDMOND, John
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite, 4th Floor
    IrelandIrish144557530001

    Who are the persons with significant control of ESBII UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Apr 06, 2016
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4182868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0